Boots Pensions Limited

All UK companiesFinancial and insurance activitiesBoots Pensions Limited

Pension funding

Boots Pensions Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Thane Road West Nottingham NG2 3AA

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Boots Pensions Limited"? - send email to us!

Boots Pensions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Boots Pensions Limited.

Registration data Boots Pensions Limited

Register date: 1935-05-25

Register number: 00301140

Type of company: Private Limited Company

Get full report form global database UK for Boots Pensions Limited

Owner, director, manager of Boots Pensions Limited

Alfred John Yeates Director. Address: Thane Road West, Nottingham, NG2 3AA, England. DoB: January 1947, British

Kevin Clive Birch Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, Great Britain. DoB: May 1973, British

David William Vallance Director. Address: 1 Thane Road West, Nottingham, NG2 3AA. DoB: August 1965, British

James William Robson Secretary. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB:

Mark Francis Muller Director. Address: 1 Thane Road West, Nottingham, NG2 3AA. DoB: May 1964, British

David Anthony Roland Thompson Director. Address: Thane Road West, Nottingham, NG2 3AA. DoB: September 1942, British

Angela Claire Farrell Director. Address: Thane Road West, Nottingham, NG2 3AA. DoB: n\a, British

Angela Claire Farrell Director. Address: Thane Road West, Nottingham, NG2 3AA. DoB: January 1960, British

Richard Oppenheim Director. Address: 21 Claremont Lane, Esher, Surrey, KT10 9DP. DoB: February 1955, British

Simon James Halliday Director. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: August 1961, British

Adrian Potter Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG90 1BS. DoB: May 1960, British

Ken Murphy Director. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1966, Irish

Patrick Gerard Dunne Director. Address: Back Lane South, Wheldrake, York, North Yorkshire, YO19 6DT, United Kingdom. DoB: September 1968, British

David Charles Geoffrey Foster Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1959, British

Gordon Riley Solway Director. Address: Bank Hill, Woodborough, Nottingham, NG14 6EF. DoB: July 1936, British

Ian Alexander Hawtin Director. Address: Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, Nottinghamshire, NG12 5LW. DoB: September 1942, British

Rosemary Frances Counsell Director. Address: 4th Floor, 361 Oxford Street, London, W1C 2JL. DoB: May 1963, British

Rosemary Counsell Director. Address: 4th Floor, 361 Oxford Street, London, W1C 2JL. DoB: May 1963, British

Javraj Sahota Director. Address: 17 The Fairway, Alwoodley, Leeds, West Yorkshire, LS17 7QL. DoB: January 1966, British

Neil Francis Henfrey Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: June 1961, British

Robert Hedley Cleave Director. Address: 5 Magnolia Court, Bramcote, Nottingham, Nottinghamshire, NG9 3LG. DoB: March 1955, British

Janet Slater Director. Address: 32 Ridgeway, Wrose, Shipley, West Yorkshire, BD18 1PL. DoB: March 1950, British

Michael Caslake Cutt Director. Address: Rectory Lane, Claypole, Newark, Nottinghamshire, NG23 5BH. DoB: July 1958, British

Evelyn Patricia Dickey Director. Address: 5 Dovedale Road, West Bridgford, Nottingham, NG2 6JB. DoB: October 1962, British

Paul Bateman Director. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: April 1953, British

Michael John Turner Director. Address: 22 St Lawrence Close, Knowle, Solihull, West Midlands, B93 0EU. DoB: July 1942, British

James Ramsay Smart Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: March 1960, British

Clive Weston Secretary. Address: 1 Thane Road West, Nottingham, NG2 3AA. DoB: n\a, British

Steven John Watts Secretary. Address: Goodere Drive, Polesworth, Tamworth, Staffordshire, B78 1BY, United Kingdom. DoB: n\a, British

Allan Robson Director. Address: Grangewood House, 47 Main Street Redmile, Nottingham, NG13 0GA. DoB: June 1953, British

Andrew Patrick Smith Director. Address: Park House, 10 Manor Park Ruddington, Nottingham, NG11 6DS. DoB: September 1960, British

Pradip Patel Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: October 1954, British

Kathryn Margaret Leedham Director. Address: 26 Woodmans Croft, Hatton, Derbyshire, DE65 5QQ. DoB: April 1964, British

Anthony John Andrews Director. Address: 9 Greenhill Rise, Carlton, Nottingham, NG4 1BL. DoB: June 1962, British

Kenneth Stanton Piggott Director. Address: 172 Loughborough Road, Ruddington, Nottingham, NG11 6LF. DoB: October 1948, British

David Anthony Stead Director. Address: Chantry House, Corkhill Lane, Southwell, Nottinghamshire, NG25 0PR. DoB: March 1958, British

John Wykes Director. Address: 9 Manor Park, Ruddington, Nottingham, Nottinghamshire, NG11 6DS. DoB: May 1937, British

David Hall Secretary. Address: 32 Rufford Avenue, Beeston, Nottingham, NG9 3JH. DoB: July 1959, British

Stephen George Russell Director. Address: The Manor Barn, 19b Far Street Wymeswold, Loughborough, Leicestershire, LE12 6TZ. DoB: March 1945, British

Donald Fowler Director. Address: 17 Elizabeth Road, Walsall, West Midlands, WS5 3PF. DoB: April 1933, British

Joseph John Henderson Watson Director. Address: The Poplars Village Street, Edwalton, Nottinghamshire, NG12 4AB. DoB: July 1941, British

Michael Frith Ruddell Director. Address: Hillcroft 109 High Street, Broadway, Worcestershire, WR12 7AL. DoB: October 1943, Irish

Clifford James Thomas Director. Address: 5 Flagholme, Cotgrave, Nottingham, Nottinghamshire, NG12 3PE. DoB: May 1943, British

Philip Thomas Hewitt Director. Address: 20 Shaftesbury Avenue, Sandiacre, Nottingham, Nottinghamshire, NG10 5GU. DoB: December 1952, British

David Anthony Roland Thompson Director. Address: The Court Main Street, Cropwell Butler, Nottingham, NG12 3AD. DoB: September 1942, British

Sir Gordon Minto Hourston Director. Address: 7 Firs Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BY. DoB: July 1934, British

Peter Henry Taylor Secretary. Address: 9 Spean Drive, Nottingham, Nottinghamshire, NG8 3NQ. DoB: March 1936, British

Christine Hodges Director. Address: 47 High Meadow, Hathern, Loughborough, Leicestershire, LE12 5HW. DoB: February 1951, British

Terry George Richardson Director. Address: Orchards, Widmerpool Road, Wysall, Nottingham, NG12 5QW. DoB: September 1936, British

Alan Henry Hawksworth Director. Address: 105 Grangewood Road, Wollaton, Nottingham, Nottinghamshire, NG8 2SX. DoB: October 1935, British

Arthur Francis Bramham Director. Address: 199 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BD. DoB: September 1931, British

Keith Ackroyd Director. Address: 32 Far Street, Bradmore, Nottingham, Nottinghamshire, NG11 6PF. DoB: July 1934, British

Rodney John Herod Director. Address: 6 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT. DoB: August 1945, British

William Henry Ohagan Director. Address: 57 Teesdale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DA. DoB: September 1927, British

Jobs in Boots Pensions Limited vacancies. Career and practice on Boots Pensions Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Boots Pensions Limited on FaceBook

Read more comments for Boots Pensions Limited. Leave a respond Boots Pensions Limited in social networks. Boots Pensions Limited on Facebook and Google+, LinkedIn, MySpace

Address Boots Pensions Limited on google map

Other similar UK companies as Boots Pensions Limited: Bentley Homes (uk) Ltd | City Central Contracts Limited | D Brown Painting & Decorating Limited | P J Brown Plumbing And Heating Limited | Butters Electrical Services Limited

Boots Pensions Limited can be contacted at Nottingham City Centre at 1 Thane Road West. You can find the firm by referencing its post code - NG2 3AA. The enterprise has been in business on the English market for eighty one years. The enterprise is registered under the number 00301140 and its official status is active. The enterprise SIC and NACE codes are 65300 : Pension funding. 2015-03-31 is the last time the company accounts were filed. Boots Pensions Ltd has been prospering in the business for over 81 years, something very few firms have achieved.

Because of this firm's growth, it was unavoidable to recruit additional members of the board of directors, to name just a few: Alfred John Yeates, Kevin Clive Birch, David William Vallance who have been participating in joint efforts since November 16, 2015 to exercise independent judgement of the limited company. To maximise its growth, for the last nearly one month the following limited company has been utilizing the expertise of James William Robson, who's been focusing on ensuring efficient administration of this company.